logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rees, Martin Gareth

    Related profiles found in government register
  • Rees, Martin Gareth
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, DA11 0TA, United Kingdom

      IIF 1
    • Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, TN1 2JN, England

      IIF 2 IIF 3
  • Rees, Martin Gareth
    British businessman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 4
  • Rees, Martin Gareth
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, Kent, England, TN12 2JN, England

      IIF 5
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 6 IIF 7
    • The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 8 IIF 9
  • Rees, Martin Gareth
    British consultant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 10
  • Rees, Martin Gareth
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Martin Gareth
    British managing director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 22
  • Mr Martin Gareth Rees
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, DA11 0TA, United Kingdom

      IIF 23
    • Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, Kent, England, TN12 2JN, England

      IIF 24
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 25
    • Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, TN1 2JN, England

      IIF 26 IIF 27
  • Rees, Martin Gareth
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 28
  • Rees, Martin Gareth
    British chairman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rsbp, Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, ST4 8HX, United Kingdom

      IIF 29
    • Rsbp, Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, ST4 8HX, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Rees, Martin Gareth
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2/2, 9 Brand Place, Goven, Glasgow, G51 1DR, Scotland

      IIF 35 IIF 36
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 37
    • Alderflat Drive, Newstead Industrial Trading Estate, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 38
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 39 IIF 40
    • Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, ST4 8HX, England

      IIF 41 IIF 42
    • Alderflat Drive, Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 43 IIF 44
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 45 IIF 46 IIF 47
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire, ST4 8HX, England

      IIF 51
    • 32a, Broadwater Down, Tunbridge Wells, Kent, TN2 5NX, United Kingdom

      IIF 52
  • Rees, Martin Gareth
    British

    Registered addresses and corresponding companies
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 53
    • The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 54
  • Rees, Martin Gareth
    British director

    Registered addresses and corresponding companies
    • The Lodge, 4a Calverley Park Gardens, Tunbridge Wells, Kent, TN1 2JN

      IIF 55
  • Rees, Martin Gareth

    Registered addresses and corresponding companies
    • Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, TN1 2JN, England

      IIF 56
  • Mr Martin Gareth Rees
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, England, ST4 8HX, England

      IIF 57
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke-on-trent, ST4 8HX, United Kingdom

      IIF 58
    • Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent, ST4 8HX

      IIF 59
child relation
Offspring entities and appointments 47
  • 1
    AMWELL LAMINATES LIMITED
    01520581
    Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (9 parents)
    Officer
    2006-11-01 ~ 2025-07-11
    IIF 41 - Director → ME
  • 2
    AMWELL SYSTEMS LIMITED
    - now 02611422 03195544
    DRAKESPUR LIMITED - 2000-01-12
    Newstead Industrial Estate, Alderflat Drive, Trentham, Staffordhsire
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2006-11-01 ~ 2025-07-11
    IIF 51 - Director → ME
  • 3
    BUDGET TOILET CUBICLES LTD
    15651620
    Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2024-04-16 ~ 2025-07-11
    IIF 32 - Director → ME
  • 4
    BUSHBOARD HOLDINGS LIMITED - now
    SECKLOE 232 LIMITED
    - 2009-10-27 05269850 05617245... (more)
    9-29 Rixon Road, Wellingborough, Northamptonshire
    Active Corporate (14 parents)
    Officer
    2004-12-15 ~ 2007-05-31
    IIF 17 - Director → ME
  • 5
    BUSHBOARD LIMITED - now
    CASTLINE LIMITED
    - 2006-10-31 03943217
    9-29 Rixon Road, Wellingborough, Northamptonshire
    Active Corporate (20 parents)
    Officer
    2001-03-20 ~ 2004-12-15
    IIF 9 - Director → ME
  • 6
    BUSHBOARD WASHROOM SYSTEMS LIMITED
    - now 02058476
    BUSHBOARD LIMITED
    - 2006-10-31 02058476 03943217
    BUSHBOARD PARKER LIMITED - 1999-11-01
    BELLGLEN LIMITED - 1986-10-21
    Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (18 parents)
    Officer
    2006-10-31 ~ 2025-07-11
    IIF 46 - Director → ME
  • 7
    CHIME COMMUNICATIONS LIMITED - now
    CHIME COMMUNICATIONS PLC - 2015-10-19
    THE CHARTWELL GROUP PLC
    - 1994-06-03 01983857
    CARPET TILE COMPANY PLC(THE)
    - 1989-09-21 01983857 02390578
    GLARMEAD PLC
    - 1986-06-09 01983857
    Greencoat House, Francis Street, London, United Kingdom
    Active Corporate (43 parents, 52 offsprings)
    Officer
    ~ 1994-06-02
    IIF 16 - Director → ME
  • 8
    DIGITAL STRATEGY LTD - now
    CHIME SERVICES LIMITED
    - 1997-10-24 02390578 07812068... (more)
    THE CARPET TILE COMPANY LIMITED
    - 1994-09-29 02390578 01983857
    CHARTWELL GROUP LIMITED
    - 1989-09-21 02390578
    WINDLEMEX LIMITED
    - 1989-06-28 02390578
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (14 parents)
    Equity (Company account)
    641,068 GBP2017-12-31
    Officer
    ~ 1994-10-10
    IIF 20 - Director → ME
  • 9
    DRAKESPUR LIMITED
    - now 03195544 02611422
    AMWELL SYSTEMS LIMITED - 2000-01-12
    Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent
    Active Corporate (8 parents)
    Officer
    2006-11-01 ~ 2025-07-11
    IIF 42 - Director → ME
  • 10
    DUCO HOLDINGS LIMITED
    - now 03810478
    INTERCEDE 1457 LIMITED - 1999-09-13
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (31 parents)
    Officer
    2002-05-23 ~ 2006-10-11
    IIF 21 - Director → ME
    2002-11-12 ~ 2006-10-11
    IIF 54 - Secretary → ME
  • 11
    DUCO INTERNATIONAL LIMITED
    - now 03471699
    GRAPHIC PRODUCTS LIMITED - 1998-04-08
    Leaonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (26 parents)
    Officer
    2002-05-23 ~ 2006-10-11
    IIF 19 - Director → ME
    2002-11-12 ~ 2006-10-11
    IIF 55 - Secretary → ME
  • 12
    FITFREEDOM GROUP LTD
    13087052
    Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2020-12-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    GRAEFE LIMITED
    - now 03094425
    CHARLES BARRETT METALWORK LTD. - 1996-11-07
    LYCETT AND PLATT LIMITED - 1996-01-10
    SUANSTEVE LIMITED - 1996-01-04
    Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (17 parents)
    Officer
    2007-08-31 ~ 2025-07-11
    IIF 47 - Director → ME
  • 14
    ICUBICLES LIMITED
    - now 07595414
    INTERCEDE 2420 LIMITED
    - 2011-08-08 07595414 07656807... (more)
    Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (7 parents)
    Officer
    2011-08-08 ~ 2025-07-11
    IIF 44 - Director → ME
  • 15
    IDEAL STANDARD AW LIMITED - now
    ARMITAGE WASHROOMS LIMITED - 2015-01-19
    ARMITAGE VENESTA WASHROOM SYSTEMS LIMITED
    - 2007-06-13 02972916
    ARMITAGE VENESTA WASHROOMS SYSTEMS LIMITED
    - 1996-12-16 02972916
    VENESTA CUBICLE SYSTEMS LIMITED
    - 1996-12-06 02972916
    VENESTA CUBICLES LIMITED
    - 1994-11-04 02972916
    The Bathroom Works, National Avenue, Hull
    Dissolved Corporate (17 parents)
    Officer
    1994-09-28 ~ 1998-02-02
    IIF 22 - Director → ME
  • 16
    INTERCEDE ACQUISITIONS LIMITED
    12116113
    Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (5 parents)
    Officer
    2019-07-22 ~ 2025-07-11
    IIF 6 - Director → ME
    Person with significant control
    2019-07-22 ~ 2022-12-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    INTERCEDE HOLDCO LIMITED
    - now 07550820
    INTERCEDE 2409 LIMITED
    - 2011-04-14 07550820 12525398... (more)
    Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-04-13 ~ 2025-07-11
    IIF 49 - Director → ME
    Person with significant control
    2016-11-16 ~ 2021-05-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INTERCEDE HOLDINGS LIMITED
    10643887
    Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-02-28 ~ 2025-07-07
    IIF 39 - Director → ME
    Person with significant control
    2017-02-28 ~ 2019-06-24
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    INTERCEDE INVESTMENTS LIMITED
    11017634
    Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-10-17 ~ 2025-07-11
    IIF 5 - Director → ME
    Person with significant control
    2017-10-17 ~ 2022-12-06
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    INTERCEDE MIDDLE EAST INVESTMENTS LIMITED
    11061083
    Alderflat Drive Newstead Industrial Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-11-13 ~ 2025-07-11
    IIF 40 - Director → ME
  • 21
    INTERNATIONAL FINANCIAL SERVICES CONSULTING LIMITED - now
    INTERNATIONAL MARKETING AND EVENTS LTD - 1999-11-15
    PLASMARC HOLDINGS LIMITED
    - 1997-09-11 00535651
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,332,887 GBP2017-12-31
    Officer
    ~ 1994-06-16
    IIF 18 - Director → ME
  • 22
    INTERPLAN FABRICATIONS LIMITED
    - now SC184347
    COMLAW NO. 458 LIMITED - 1998-04-14
    Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2006-11-01 ~ 2025-07-11
    IIF 35 - Director → ME
  • 23
    INTERPLAN PANEL SYSTEMS LIMITED
    - now SC181393
    COMLAW NO. 457 LIMITED - 1998-03-30
    Unit 2/2 9 Brand Place, Goven, Glasgow, Scotland
    Active Corporate (12 parents)
    Officer
    2006-11-01 ~ 2025-07-11
    IIF 36 - Director → ME
  • 24
    IWASHROOMS LIMITED
    - now 07595429
    INTERCEDE 2419 LIMITED
    - 2011-08-08 07595429 07550795... (more)
    Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent
    Active Corporate (7 parents)
    Officer
    2011-08-08 ~ 2025-07-11
    IIF 43 - Director → ME
  • 25
    MARS HORSECARE HOLDINGS UK LIMITED - now
    EFFEM EQUINE HOLDINGS LTD - 2007-08-13
    SPILLERS SPECIALITY FEEDS HOLDINGS LIMITED
    - 2003-08-01 03606201 03596340
    OVAL (1358) LIMITED - 1998-11-18
    3d Dundee Road, Slough, Berkshire
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2002-05-24 ~ 2002-12-31
    IIF 4 - Director → ME
  • 26
    MEMORYQUEUE TRADING LIMITED
    03590145
    Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (10 parents, 1 offspring)
    Officer
    2007-08-31 ~ 2025-07-11
    IIF 38 - Director → ME
  • 27
    MENOPAUSE LIFESTYLE SOLUTION LTD
    13066789
    Ilex Place, 16 Calverley Park Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2020-12-07 ~ now
    IIF 3 - Director → ME
    2020-12-07 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    META CORPORATE FINANCE LIMITED
    - now 03766866
    RETROSHIELD LIMITED
    - 1999-06-24 03766866
    The Old Mill House Zenon, The Stream, Ditton, Aylesford, England
    Active Corporate (9 parents)
    Equity (Company account)
    -5,014 GBP2024-03-31
    Officer
    1999-06-16 ~ 2002-11-29
    IIF 8 - Director → ME
  • 29
    RS BUILDING PRODUCTS LIMITED
    - now 05976904
    BROOMCO (4044) LIMITED
    - 2006-10-27 05976904 06308049... (more)
    Grant Thornton Uk Llp, 4 Hardman Square, Manchester, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-10-24 ~ dissolved
    IIF 52 - Director → ME
  • 30
    RS BUILDING PRODUCTS TRUSTEES LIMITED
    06336027
    Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (3 parents)
    Officer
    2007-08-07 ~ now
    IIF 28 - Director → ME
    2007-08-07 ~ now
    IIF 53 - Secretary → ME
  • 31
    RSBP GROUP LIMITED
    12044655
    Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent, England, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-06-11 ~ 2025-07-07
    IIF 7 - Director → ME
    Person with significant control
    2019-06-26 ~ 2025-07-11
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    RSBP LIMITED
    - now 07550770
    RSBP 2011 LIMITED
    - 2011-08-31 07550770
    INTERCEDE BIDCO LIMITED
    - 2011-05-10 07550770
    INTERCEDE 2410 LIMITED
    - 2011-04-14 07550770 07550795... (more)
    Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (7 parents, 23 offsprings)
    Officer
    2011-04-13 ~ 2025-07-11
    IIF 48 - Director → ME
  • 33
    SARGENTS LOGISTICS LIMITED - now
    SARGENTS LIMITED
    - 2006-08-04 02400370 05671080
    DESKPOST LIMITED - 1990-10-23
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (11 parents)
    Officer
    2001-10-13 ~ 2002-12-16
    IIF 14 - Director → ME
  • 34
    SR EQUITY INVESTMENTS LIMITED
    12541138
    1st Floor Units 19 - 22 St. Georges Square, St. Georges Centre, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-03-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 35
    SYLAN LIMITED
    11835685
    Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-02-19 ~ 2025-07-11
    IIF 11 - Director → ME
  • 36
    TBS AMWELL LIMITED
    11835679
    Alderflat Drive Newstead Industrial Trading Estate, Trentham, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-02-19 ~ 2025-07-11
    IIF 12 - Director → ME
  • 37
    THE HEALTHCARE FURNITURE COMPANY LTD
    15652126
    Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2024-04-16 ~ 2025-07-11
    IIF 30 - Director → ME
  • 38
    THE MOVEABLE WALL COMPANY LTD
    15652273
    Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2024-04-16 ~ 2025-07-11
    IIF 34 - Director → ME
  • 39
    THE OFFICE LOCKER COMPANY LTD
    15651923
    Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2024-04-16 ~ 2025-07-11
    IIF 31 - Director → ME
  • 40
    THE OFFICE PARTITIONING COMPANY LTD
    15651560
    Rsbp Alderflat Drive, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2024-04-16 ~ 2025-07-11
    IIF 29 - Director → ME
  • 41
    THE RECEPTION DESK COMPANY LTD
    15651738
    Rsbp Alderflat Drive, Stoke-on-trent, Uk, Newstead Industrial Trading Estate, Stoke-on-trent, Choose, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2024-04-16 ~ 2025-07-11
    IIF 33 - Director → ME
  • 42
    THE SANITARYWARE COMPANY LIMITED
    07419871
    Alderflat Drive Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    2010-10-26 ~ 2025-07-11
    IIF 37 - Director → ME
  • 43
    THE WASHROOM ACCESSORY COMPANY LIMITED
    - now 07435617
    THE WASHROOM ACCESSORIES COMPANY LIMITED
    - 2010-11-11 07435617
    Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    2010-11-10 ~ 2025-07-11
    IIF 50 - Director → ME
  • 44
    TRENTHAM PROPERTY HOLDINGS LIMITED
    - now 06129736
    BROOMCO (4074) LIMITED
    - 2007-03-28 06129736 06129513
    Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (5 parents)
    Officer
    2007-02-27 ~ 2025-07-11
    IIF 13 - Director → ME
  • 45
    TTA PUBLIC RELATIONS LIMITED - now
    KEITH MCDOWALL ASSOCIATES LIMITED - 2014-11-10
    BELL POTTINGER LIMITED - 1998-03-27
    BELL POTTINGER COMMUNICATIONS LIMITED - 1998-03-06
    LOBELL COMMUNICATIONS LIMITED - 1998-01-15
    P NUMBER 1 LIMITED
    - 1997-04-21 00854893
    PLASMARC LIMITED
    - 1992-01-16 00854893
    PLASTICS MARKETING COMPANY LIMITED
    - 1989-11-03 00854893
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (17 parents)
    Equity (Company account)
    425 GBP2017-12-31
    Officer
    ~ 1994-06-16
    IIF 15 - Director → ME
  • 46
    TUBE PLASTICS LIMITED
    00624260
    1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (14 parents)
    Officer
    2006-05-31 ~ 2006-07-13
    IIF 10 - Director → ME
  • 47
    VENESTA WASHROOM SYSTEMS LIMITED
    - now 06129513
    BROOMCO (4073) LIMITED
    - 2007-03-28 06129513 06129736
    Alderflat Drive, Newstead Industrial Estate, Trentham, Stoke On Trent
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-02-27 ~ 2025-07-11
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.